Camnomis Ltd LEEDS


Camnomis started in year 2010 as Private Limited Company with registration number 07395654. The Camnomis company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Leeds at Call Wharf 2. Postal code: LS2 7JU.

The firm has one director. Simon M., appointed on 16 March 2012. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Simon M. who worked with the the firm until 28 February 2011.

Camnomis Ltd Address / Contact

Office Address Call Wharf 2
Office Address2 The Calls
Town Leeds
Post code LS2 7JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07395654
Date of Incorporation Mon, 4th Oct 2010
Industry Information technology consultancy activities
End of financial Year 28th February
Company age 14 years old
Account next due date Sat, 30th Nov 2024 (219 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Wed, 18th Oct 2023 (2023-10-18)
Last confirmation statement dated Tue, 4th Oct 2022

Company staff

Simon M.

Position: Director

Appointed: 16 March 2012

Karen M.

Position: Director

Appointed: 04 June 2015

Resigned: 30 June 2015

Alexander M.

Position: Director

Appointed: 24 July 2012

Resigned: 05 April 2016

Alexander M.

Position: Director

Appointed: 25 February 2011

Resigned: 05 April 2012

Simon M.

Position: Director

Appointed: 04 October 2010

Resigned: 28 February 2011

Simon M.

Position: Secretary

Appointed: 04 October 2010

Resigned: 28 February 2011

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we researched, there is Simon M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Natasha M. This PSC owns 25-50% shares and has 25-50% voting rights.

Simon M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Natasha M.

Notified on 30 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-272013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth2 1388 81711 42822 7057 884       
Balance Sheet
Current Assets18 16919 68622 83731 46415 93720 91717 90125 33326 91246 12345 74939 232
Net Assets Liabilities    7 8176 951-2 2712135 24921 00529 44122 601
Cash Bank In Hand18 16919 12623 68532 11815 937       
Net Assets Liabilities Including Pension Asset Liability2 1388 81711 42822 5967 884       
Tangible Fixed Assets 1 471985818922       
Reserves/Capital
Called Up Share Capital 51011       
Profit Loss Account Reserve2 1388 81210 67322 6957 883       
Shareholder Funds2 1388 81711 42822 7057 884       
Other
Average Number Employees During Period        1111
Creditors    9 62815 18820 16526 23322 21927 40217 45016 631
Depreciation Amortisation Impairment Expense    665954 555555   
Fixed Assets 1 4719851 4829221 222 1 1195562 2841 1420
Net Current Assets Liabilities2 1387 39610 44321 2236 9625 729-2 271-8994 69318 72128 29922 601
Other Operating Expenses Format2      409 31219 457   
Other Operating Income Format2        52   
Profit Loss    29 59633 84038 73657 98351 538   
Raw Materials Consumables Used    11 58910 9359 1029 302    
Staff Costs Employee Benefits Expense    27 66015 99623 16714 71212 935   
Tax Tax Credit On Profit Or Loss On Ordinary Activities    7 5758 6989 13713 33812 219   
Total Assets Less Current Liabilities2 1388 81711 42822 5967 8846 951-2 2642195 24921 00529 44122 601
Turnover Revenue    77 08570 42380 18295 89596 652   
Creditors Due Within One Year16 03112 34013 24210 3408 975       
Number Shares Allotted 510101       
Par Value Share 1111       
Share Capital Allotted Called Up Paid 55101       
Tangible Fixed Assets Additions 2 195 1 227769       
Tangible Fixed Assets Cost Or Valuation 1 4711 4711 2271 996       
Tangible Fixed Assets Depreciation 7244864091 074       
Tangible Fixed Assets Depreciation Charged In Period 724486730665       
Taxation Social Security Due Within One Year16 03111 73013 24210 241        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via compulsory strike-off
filed on: 12th, March 2024
Free Download (1 page)

Company search

Advertisements